Search icon

MULBERRY MARKET INC.

Company Details

Name: MULBERRY MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5284070
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 251 MULBERRY STREET, NEW YORK, NY, United States, 10012
Principal Address: 251 Mulberry Street, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 251 MULBERRY STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
NAYEF HAMDAN Chief Executive Officer 42 LEGION PLACE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type Date Last renew date End date Address Description
741439 Retail grocery store No data No data No data 251 MULBERRY STREET, NEW YORK, NY, 10012 No data
0081-23-120775 Alcohol sale 2023-01-19 2023-01-19 2026-02-28 249 251 MULBERRY ST, NEW YORK, New York, 10012 Grocery Store

History

Start date End date Type Value
2024-06-05 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-06 Address 42 LEGION PLACE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-06 Address 251 MULBERRY STREET, NEW YORK, NY, 12260, USA (Type of address: Service of Process)
2018-02-09 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2024-06-05 Address 251 MULBERRY STREET, NEW YORK, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003621 2024-06-06 CERTIFICATE OF CHANGE BY ENTITY 2024-06-06
240605004215 2024-06-05 BIENNIAL STATEMENT 2024-06-05
180209010456 2018-02-09 CERTIFICATE OF INCORPORATION 2018-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-30 MULBERRY MARKET 251 MULBERRY STREET, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2023-05-12 MULBERRY MARKET 251 MULBERRY STREET, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 MULBERRY MARKET 251 MULBERRY STREET, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2096417710 2020-05-01 0202 PPP 251 MULBERRY ST, NEW YORK, NY, 10012
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170037
Loan Approval Amount (current) 170037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171615.42
Forgiveness Paid Date 2021-04-08
6482808603 2021-03-23 0202 PPS 251 Mulberry St, New York, NY, 10012-4104
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4104
Project Congressional District NY-10
Number of Employees 26
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105754.6
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State